Background WavePink WaveYellow Wave

MOOKEY 2 LIMITED (09976128)

MOOKEY 2 LIMITED (09976128) is an active UK company. incorporated on 28 January 2016. with registered office in Warnham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOOKEY 2 LIMITED has been registered for 10 years. Current directors include WALTON, Kevin Robert.

Company Number
09976128
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
Gardeners Cottage, Warnham, RH12 3SQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALTON, Kevin Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOKEY 2 LIMITED

MOOKEY 2 LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Warnham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOOKEY 2 LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09976128

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MOOKEY LIMITED
From: 28 January 2016To: 27 February 2026
Contact
Address

Gardeners Cottage Northlands Road Warnham, RH12 3SQ,

Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
May 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WALTON, Kevin

Active
Northlands Road, WarnhamRH12 3SQ
Secretary
Appointed 25 May 2023

WALTON, Kevin Robert

Active
Northlands Road, WarnhamRH12 3SQ
Born June 1971
Director
Appointed 28 Jan 2016

WALTON, Josephine

Resigned
Northlands Road, WarnhamRH12 3SQ
Born May 1980
Director
Appointed 28 Jan 2016
Resigned 25 May 2023

Persons with significant control

2

Mr Kevin Robert Walton

Active
Northlands Road, WarnhamRH12 3SQ
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Josephine Walton

Active
Northlands Road, WarnhamRH12 3SQ
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
27 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2026
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Unaudited Abridged
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Incorporation Company
28 January 2016
NEWINCIncorporation